Company NamePRC Limited
DirectorsJane Reid and Peter Reid
Company StatusActive
Company Number05446904
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane Reid
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleSecretarial
Country of ResidenceEngland
Correspondence Address13 Tell Grove
London
SE22 8RH
Director NameMr Peter Reid
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleEmployment Consultant
Country of ResidenceEngland
Correspondence Address13 Tell Grove
London
SE22 8RH
Secretary NameJane Reid
NationalityBritish
StatusCurrent
Appointed09 May 2005(same day as company formation)
RoleSecretarial
Correspondence Address13 Tell Grove
London
SE22 8RH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteprc-europe.com

Location

Registered Address13 Tell Grove
East Dulwich
London
SE22 8RH
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Shareholders

75 at £1Peter Reid
75.00%
Ordinary
25 at £1Jane Reid
25.00%
Ordinary

Financials

Year2014
Net Worth£119,255
Cash£137,834
Current Liabilities£33,185

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

21 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 December 2019Secretary's details changed for Jane Reid on 3 November 2016 (1 page)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2019Change of details for Mr Peter Reid as a person with significant control on 3 November 2016 (2 pages)
29 July 2019Change of details for Mrs Jane Reid as a person with significant control on 3 November 2016 (2 pages)
26 July 2019Change of details for Mr Peter Reid as a person with significant control on 3 November 2016 (2 pages)
26 July 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
26 July 2019Director's details changed for Mr Peter Reid on 3 November 2016 (2 pages)
26 July 2019Change of details for Mrs Jane Reid as a person with significant control on 3 November 2016 (2 pages)
26 July 2019Director's details changed for Mrs Jane Reid on 3 November 2016 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
8 March 2018Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL on 8 March 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Secretary's details changed for Jane Reid on 7 July 2015 (1 page)
9 July 2015Director's details changed for Jane Reid on 7 July 2015 (2 pages)
9 July 2015Director's details changed for Jane Reid on 7 July 2015 (2 pages)
9 July 2015Secretary's details changed for Jane Reid on 7 July 2015 (1 page)
9 July 2015Director's details changed for Peter Reid on 7 July 2015 (2 pages)
9 July 2015Director's details changed for Peter Reid on 7 July 2015 (2 pages)
9 July 2015Director's details changed for Peter Reid on 7 July 2015 (2 pages)
9 July 2015Secretary's details changed for Jane Reid on 7 July 2015 (1 page)
9 July 2015Director's details changed for Jane Reid on 7 July 2015 (2 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 June 2009Return made up to 09/05/09; full list of members (4 pages)
3 June 2009Return made up to 09/05/09; full list of members (4 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
27 July 2007Return made up to 09/05/07; full list of members (2 pages)
27 July 2007Return made up to 09/05/07; full list of members (2 pages)
9 July 2007Registered office changed on 09/07/07 from: 339-340 upper street london N1 0PD (1 page)
9 July 2007Registered office changed on 09/07/07 from: 339-340 upper street london N1 0PD (1 page)
18 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 May 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
31 May 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
28 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
28 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
14 June 2006Return made up to 09/05/06; full list of members (3 pages)
14 June 2006Return made up to 09/05/06; full list of members (3 pages)
13 June 2005Ad 09/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2005Ad 09/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
16 May 2005Registered office changed on 16/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 May 2005Registered office changed on 16/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
9 May 2005Incorporation (16 pages)
9 May 2005Incorporation (16 pages)